Grenpark Limited

DataGardener
grenpark limited
live
Micro

Grenpark Limited

05847844Private Limited With Share Capital

Unit 10 Broadhelm Business Park, Broadvale Close, Pocklington, YO421AE
Incorporated

15/06/2006

Company Age

19 years

Directors

4

Employees

4

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Grenpark Limited (05847844) is a private limited with share capital incorporated on 15/06/2006 (19 years old) and registered in pocklington, YO421AE. The company operates under SIC code 41100 - development of building projects.

Grenpark limited is a construction company based out of becklands park becklands park industrial estate york road, market weighton, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 15/06/2006
YO421AE
4 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£2.07M

Net Assets

£-10.2K

Cash

£224.2K

Key Metrics

4

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2019
Capital Cancellation Shares
Category:Capital
Date:30-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2014
Termination Secretary Company With Name
Category:Officers
Date:18-06-2014
Termination Director Company With Name
Category:Officers
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Legacy
Category:Annual Return
Date:09-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Address
Date:18-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:10-08-2007
Legacy
Category:Mortgage
Date:29-09-2006
Legacy
Category:Mortgage
Date:27-09-2006
Legacy
Category:Capital
Date:20-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Accounts
Date:10-07-2006
Incorporation Company
Category:Incorporation
Date:15-06-2006

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date26/02/2025
Latest Accounts31/05/2024

Trading Addresses

Melton Court, Gibson Lane, North Ferriby, North Humberside, HU143HH
Unit 10 Broadhelm Business Park, Broadvale Close, Pocklington, Yo42 1Ae, YO421AERegistered

Contact

swanhomes.co.uk
Unit 10 Broadhelm Business Park, Broadvale Close, Pocklington, YO421AE